CompanyTrack
S

STRATTON MORTGAGE FUNDING 2020-1 HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.Non-trading company
S

STRATTON MORTGAGE FUNDING 2020-1 HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 20 Jul 2020 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.Non-trading company
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 1 Aug 2025
Net assets £12.56K £0.00 2023 year on year
Total assets £12.56K £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London United Kingdom E14 5HU United Kingdom

Credit Report

Discover STRATTON MORTGAGE FUNDING 2020-1 HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£12.56k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown20 Jul 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown20 Jul 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown20 Jul 2020Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6320 Jul 2020Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
11 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 20 Jul 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STRATTON MORTGAGE FUNDING 2020-1 HOLDINGS LIMITED Current Company
STRATTON MORTGAGE FUNDING 2020-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(1 page)
1 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-19 with updatesView(4 pages)
12 Dec 2024Persons With Significant ControlChange to Intertrust Corporate Services Limited as a person with significant control on 2024-12-09View(2 pages)
12 Dec 2024OfficersChange Corporate Secretary Company With Change DateView(1 page)
6 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

1 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-19 with updates

12 Dec 2024 Persons With Significant Control

Change to Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

12 Dec 2024 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 6 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 26 Sept 2025

Confirmation statement made on 2025-07-19 with updates

6 months ago on 1 Aug 2025

Change to Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

1 years ago on 12 Dec 2024

Change Corporate Secretary Company With Change Date

1 years ago on 12 Dec 2024